RUSTIC BUILDING SERVICES LTD
Status | ACTIVE |
Company No. | 05932252 |
Category | Private Limited Company |
Incorporated | 12 Sep 2006 |
Age | 17 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
RUSTIC BUILDING SERVICES LTD is an active private limited company with number 05932252. It was incorporated 17 years, 7 months, 17 days ago, on 12 September 2006. The company address is 107 Stubley Lane 107 Stubley Lane, Dronfield, S18 8YL, England.
Company Fillings
Resolution
Date: 05 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 02 Apr 2024
Action Date: 25 Mar 2024
Category: Capital
Type: SH06
Date: 2024-03-25
Capital : 50.00 GBP
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 25 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-25
Officer name: Terrance Edward Hogg
Documents
Resolution
Date: 06 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 05 Aug 2021
Action Date: 31 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terrance Edward Hogg
Notification date: 2021-07-31
Documents
Cessation of a person with significant control
Date: 05 Aug 2021
Action Date: 31 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Elizabeth Senior
Cessation date: 2021-07-31
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Appoint person director company with name date
Date: 05 Aug 2021
Action Date: 04 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-04
Officer name: Mr Terrance Edward Hogg
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 25 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-16
Officer name: Mr Paul Michael Senior
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
New address: 107 Stubley Lane Dronfield Woodhouse Dronfield S18 8YL
Old address: 109 Stubley Lane Dronfield Woodhouse Dronfield S18 8YL England
Change date: 2019-09-25
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-15
New address: 109 Stubley Lane Dronfield Woodhouse Dronfield S18 8YL
Old address: 51 Norton Park View Sheffield South Yorkshire S8 8GT
Documents
Accounts with accounts type unaudited abridged
Date: 19 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Accounts with accounts type dormant
Date: 13 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Change registered office address company with date old address
Date: 15 Sep 2011
Action Date: 15 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-15
Old address: 5 Abbeydale Road South Sheffield South Yorkshire S7 2QL
Documents
Certificate change of name company
Date: 08 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sheaf developments LIMITED\certificate issued on 08/07/11
Documents
Appoint person secretary company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Karen Elizabeth Senior
Documents
Termination director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Carlisle
Documents
Termination secretary company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Carlisle
Documents
Accounts with accounts type dormant
Date: 10 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Accounts with accounts type dormant
Date: 01 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/09/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
169 BRODICK DRIVE,BOLTON,BL2 6UE
Number: | 05002121 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORNBEAM HOUSE BIDWELL ROAD,NORWICH,NR13 6PT
Number: | 09319011 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORBO FLOORING UK LTD,RIPLEY,DE5 3NT
Number: | 00258309 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BLAKEMERE AVENUE,BIRMINGHAM,B25 8US
Number: | 09193256 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WINTHORPE DRIVE,SOLIHULL,B91 3UW
Number: | 11642888 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HIGH STREET,WELLINGTON,TA21 8QT
Number: | 09168284 |
Status: | ACTIVE |
Category: | Private Limited Company |